Search icon

SUNSOF, INC. - Florida Company Profile

Company Details

Entity Name: SUNSOF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSOF, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2004 (21 years ago)
Document Number: P04000080565
FEI/EIN Number 542153339

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5821 E 10th Avenue, Hialeah, FL, 33013, US
Mail Address: 5821 E 10th Avenue, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSOF INC 401(K) PROFIT SHARING PLAN & TRUST 2023 542153339 2024-05-10 SUNSOF INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 5821 EAST 10TH AVE UNIT 105, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing FEDERICO ARMANDO
Valid signature Filed with authorized/valid electronic signature
SUNSOF INC 401(K) PROFIT SHARING PLAN & TRUST 2022 542153339 2023-04-21 SUNSOF INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 5821 EAST 10TH AVE UNIT 105, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing FEDERICO ARMANDO
Valid signature Filed with authorized/valid electronic signature
SUNSOF INC 401(K) PROFIT SHARING PLAN & TRUST 2021 542153339 2022-05-10 SUNSOF INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 5821 EAST 10TH AVE UNIT 105, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing FEDERICO ARMANDO
Valid signature Filed with authorized/valid electronic signature
SUNSOF INC 401(K) PROFIT SHARING PLAN & TRUST 2020 542153339 2021-05-12 SUNSOF INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 5821 EAST 10TH AVENUE UNIT 105, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing JASON REDIGER
Valid signature Filed with authorized/valid electronic signature
SUNSOF, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 542153339 2020-07-17 SUNSOF, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 5821 EAST 10TH AVENUE, UNIT 105, HIALEAH, FL, 330131759

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing JASON REDIGER
Valid signature Filed with authorized/valid electronic signature
SUNSOF, INC. 401 K PROFIT SHARING PLAN TRUST 2018 542153339 2019-07-15 SUNSOF INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 1177 NW 81ST STREET UNIT E, MIAMI, FL, 33150

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing JASON REDIGER
Valid signature Filed with authorized/valid electronic signature
SUNSOF, INC. 401 K PROFIT SHARING PLAN TRUST 2017 542153339 2018-07-12 SUNSOF INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3056911875
Plan sponsor’s address 1177 NW 81ST STREET UNIT E, MIAMI, FL, 33150

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing JASON REDIGER
Valid signature Filed with authorized/valid electronic signature
SUNSOF, INC. 401 K PROFIT SHARING PLAN TRUST 2016 542153339 2017-07-17 SUNSOF INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3056911875
Plan sponsor’s address 1177 NW 81ST STREET UNIT E, MIAMI, FL, 33150

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JASON REDIGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARMANDO EDGARDO D Treasurer 5821 E 10th Avenue, Hialeah, FL, 33013
ARMANDO EDGARDO D Director 5821 E 10th Avenue, Hialeah, FL, 33013
ARMANDO FEDERICO G Director 5821 E 10th Avenue, Hialeah, FL, 33013
Armando Federico Agent 5821 E 10th Avenue, Hialeah, FL, 33013
ARMANDO EDGARDO D President 5821 E 10th Avenue, Hialeah, FL, 33013
ARMANDO FEDERICO G Secretary 5821 E 10th Avenue, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 Armando, Federico -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 5821 E 10th Avenue, Unit 105, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2020-03-19 5821 E 10th Avenue, Unit 105, Hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 5821 E 10th Avenue, Unit 105, Hialeah, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9865607008 2020-04-09 0455 PPP 5821 East 10th Avenue Unit 105, HIALEAH, FL, 33013-1718
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 663100
Loan Approval Amount (current) 663000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33013-1718
Project Congressional District FL-26
Number of Employees 52
NAICS code 311813
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 670274.58
Forgiveness Paid Date 2021-05-25
4387978502 2021-02-25 0455 PPS 5821 E 10th Ave Apt 105, Miami, FL, 33013
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625266
Loan Approval Amount (current) 625266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33013
Project Congressional District FL-24
Number of Employees 48
NAICS code 311813
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 633741.83
Forgiveness Paid Date 2022-06-30

Date of last update: 02 May 2025

Sources: Florida Department of State